SOPRA STERIA HOLDINGS LIMITED

Three Cherry Trees Lane Three Cherry Trees Lane, Hertfordshire, HP2 7AH
StatusACTIVE
Company No.04266118
CategoryPrivate Limited Company
Incorporated07 Aug 2001
Age22 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOPRA STERIA HOLDINGS LIMITED is an active private limited company with number 04266118. It was incorporated 22 years, 10 months, 8 days ago, on 07 August 2001. The company address is Three Cherry Trees Lane Three Cherry Trees Lane, Hertfordshire, HP2 7AH.



People

CLARK, Kathleen Mary

Director

Commercial Director

ACTIVE

Assigned on 08 Dec 2017

Current time on role 6 years, 6 months, 7 days

NEILSON, John Nairn Macgregor

Director

Company Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months, 14 days

CASHMORE, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2012

Resigned on 15 Mar 2021

Time on role 8 years, 2 months, 15 days

HANCOCK, Ian Stuart

Secretary

RESIGNED

Assigned on 18 Dec 2001

Resigned on 30 Sep 2004

Time on role 2 years, 9 months, 12 days

SHEWRING, Jeremy Gideon

Secretary

Solicitor

RESIGNED

Assigned on 30 Sep 2004

Resigned on 08 Jul 2008

Time on role 3 years, 9 months, 8 days

WHITFIELD, Alan

Secretary

RESIGNED

Assigned on 08 Jul 2008

Resigned on 31 Dec 2012

Time on role 4 years, 5 months, 23 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2001

Resigned on 18 Dec 2001

Time on role 4 months, 11 days

AHLUWALIA, Davinder Singh

Director

Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 01 Jan 2023

Time on role 21 years, 14 days

CABANNES, Severin Jean-Marie

Director

Delegated Managing Director

RESIGNED

Assigned on 03 Aug 2004

Resigned on 17 Sep 2007

Time on role 3 years, 1 month, 14 days

ENAUD, Francois Marie Joseph

Director

Ceo

RESIGNED

Assigned on 09 Dec 2002

Resigned on 17 Mar 2015

Time on role 12 years, 3 months, 8 days

GIBSON, John Leonard

Director

Director

RESIGNED

Assigned on 18 Dec 2001

Resigned on 28 Dec 2001

Time on role 10 days

GUPPY, Robert Edward

Director

Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 30 Jun 2002

Time on role 6 months, 2 days

GUYODO, Gerard

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Jan 2002

Resigned on 24 Oct 2002

Time on role 9 months, 22 days

MANIVEL, Christian

Director

Deputy Chief Executive Officer

RESIGNED

Assigned on 02 Jan 2002

Resigned on 19 Jul 2004

Time on role 2 years, 6 months, 17 days

TORRIE, John Powell

Director

Director

RESIGNED

Assigned on 04 Apr 2002

Resigned on 01 Jul 2020

Time on role 18 years, 2 months, 27 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Aug 2001

Resigned on 18 Dec 2001

Time on role 4 months, 11 days


Some Companies

ATIF ENTS LTD

FLAT 8,LONDON,NW9 6FH

Number:11388823
Status:ACTIVE
Category:Private Limited Company

BAY TRAVEL LIMITED

ALEXANDRA DOCK,SOUTH WALES,NP20 2NP

Number:00955262
Status:ACTIVE
Category:Private Limited Company

CLOVER EU, LLC

4200 COLUMBUS STREET,OTTAWA,61350

Number:FC032484
Status:ACTIVE
Category:Other company type

DRAYCOTT RESOURCING (CONTRACTS) LTD

GARWOOD LODGE,CHELTENHAM,GL50 1XY

Number:08047007
Status:ACTIVE
Category:Private Limited Company

K&F TRADERS LTD

483 SIGHTHILL SHOPPING CENTRE,EDINBURGH,EH11 4AW

Number:SC541196
Status:ACTIVE
Category:Private Limited Company

MASSEY BROS PARTNERSHIP LP

CRANAGE MILLS,CREWE,CW4 8EE

Number:LP014317
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source